Background WavePink WaveYellow Wave

HAMODIA NEWSPAPER LIMITED (03994881)

HAMODIA NEWSPAPER LIMITED (03994881) is an active UK company. incorporated on 16 May 2000. with registered office in Woodford Green. The company operates in the Information and Communication sector, engaged in publishing of newspapers. HAMODIA NEWSPAPER LIMITED has been registered for 25 years. Current directors include STOBIECKI, Joshua.

Company Number
03994881
Status
active
Type
ltd
Incorporated
16 May 2000
Age
25 years
Address
19-20 Bourne Court, Woodford Green, IG8 8HD
Industry Sector
Information and Communication
Business Activity
Publishing of newspapers
Directors
STOBIECKI, Joshua
SIC Codes
58130

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAMODIA NEWSPAPER LIMITED

HAMODIA NEWSPAPER LIMITED is an active company incorporated on 16 May 2000 with the registered office located in Woodford Green. The company operates in the Information and Communication sector, specifically engaged in publishing of newspapers. HAMODIA NEWSPAPER LIMITED was registered 25 years ago.(SIC: 58130)

Status

active

Active since 25 years ago

Company No

03994881

LTD Company

Age

25 Years

Incorporated 16 May 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 16 May 2025 (11 months ago)
Submitted on 19 May 2025 (11 months ago)

Next Due

Due by 30 May 2026
For period ending 16 May 2026

Previous Company Names

HAMODIA NEWSPAPERS LIMITED
From: 16 May 2000To: 22 June 2000
Contact
Address

19-20 Bourne Court Southend Road Woodford Green, IG8 8HD,

Timeline

3 key events • 2000 - 2020

Funding Officers Ownership
Company Founded
May 00
New Owner
Mar 20
Funding Round
Mar 20
1
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

STOBIECKI, Esther

Active
Southend Road, Woodford GreenIG8 8HD
Secretary
Appointed 16 May 2000

STOBIECKI, Joshua

Active
Southend Road, Woodford GreenIG8 8HD
Born July 1969
Director
Appointed 16 May 2000

QA REGISTRARS LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee secretary
Appointed 16 May 2000
Resigned 16 May 2000

QA NOMINEES LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee director
Appointed 16 May 2000
Resigned 16 May 2000

Persons with significant control

3

Mr Simcha Bunim Stobiecki

Active
Southend Road, Woodford GreenIG8 8HD
Born September 1992

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Dec 2019

Mr Joshua Stobiecki

Active
Southend Road, Woodford GreenIG8 8HD
Born July 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mrs Esther Stobiecki

Active
Southend Road, Woodford GreenIG8 8HD
Born March 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

68

Accounts With Accounts Type Unaudited Abridged
18 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 March 2020
PSC01Notification of Individual PSC
Capital Allotment Shares
12 March 2020
SH01Allotment of Shares
Accounts With Accounts Type Unaudited Abridged
27 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Change Person Director Company With Change Date
19 May 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 May 2016
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
18 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2013
AR01AR01
Change Person Director Company With Change Date
23 May 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 May 2013
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
30 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 November 2009
AAAnnual Accounts
Legacy
2 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 November 2008
AAAnnual Accounts
Legacy
19 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 October 2007
AAAnnual Accounts
Legacy
29 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 November 2006
AAAnnual Accounts
Legacy
27 June 2006
363aAnnual Return
Legacy
9 March 2006
363aAnnual Return
Legacy
9 March 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
6 December 2005
AAAnnual Accounts
Legacy
19 January 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
2 November 2004
AAAnnual Accounts
Legacy
9 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 November 2003
AAAnnual Accounts
Legacy
7 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 October 2002
AAAnnual Accounts
Legacy
22 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 November 2001
AAAnnual Accounts
Legacy
28 June 2001
363sAnnual Return (shuttle)
Certificate Change Of Name Company
21 June 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 June 2000
225Change of Accounting Reference Date
Legacy
12 June 2000
287Change of Registered Office
Legacy
12 June 2000
288aAppointment of Director or Secretary
Legacy
12 June 2000
288aAppointment of Director or Secretary
Legacy
23 May 2000
288bResignation of Director or Secretary
Legacy
23 May 2000
288bResignation of Director or Secretary
Legacy
23 May 2000
287Change of Registered Office
Incorporation Company
16 May 2000
NEWINCIncorporation